Entity Name: | GERGES INVESTMENT GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jul 2007 (18 years ago) |
Document Number: | P07000076664 |
FEI/EIN Number | 271554202 |
Mail Address: | 27658 Cashford Circle, Wesley Chapel, FL, 33544, US |
Address: | 27658 Cashford Cir, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERGES AIHAB | Agent | 27658 cashford cir, wesley chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
GERGES AIHAB | President | 27658 cashford cir, wesley chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
AWAD MICHAEL | Vice President | 908 N Pine Ave, OCALA, FL, 34475 |
Name | Role | Address |
---|---|---|
GERGES JENNIFER | Treasurer | 27658 cashford cir, wesley chapel, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000112661 | OCALA HARDEE'S | EXPIRED | 2016-10-17 | 2021-12-31 | No data | 27658 CASHFORD CIRCLE, SUITE 101, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 27658 Cashford Cir, Suite 101, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 27658 cashford cir, wesley chapel, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 27658 Cashford Cir, Suite 101, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | GERGES, AIHAB | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000106292 | TERMINATED | 1000000813335 | MARION | 2019-01-29 | 2039-02-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State